Search icon

MANUEL SORIA, INC.

Company Details

Entity Name: MANUEL SORIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000050630
FEI/EIN Number 260314033
Address: 1742 5TH STREET, SARASOTA, FL, 34236
Mail Address: 1742 5TH STREET, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SORIA JOSE M Agent 1742 5TH STREET, SARASOTA, FL, 34236

President

Name Role Address
SORIA JOSE M President 1742 5TH STREET, SARASOTA, FL, 34236

Vice President

Name Role Address
SORIA JOSE M Vice President 1742 5TH ST, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 1742 5TH STREET, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2025-05-01 1742 5TH STREET, SARASOTA, FL 34236 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2008-07-25 SORIA, JOSE M No data
AMENDMENT 2008-07-08 No data No data
AMENDMENT 2007-06-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000410353 TERMINATED 1000000870259 SARASOTA 2020-12-10 2030-12-16 $ 964.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-07-25
Amendment 2008-07-08
Amendment 2007-06-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State